London
E14 5HU
Director Name | CSC Directors (No.1) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | CSC Directors (No.2) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Secretary Name | CSC Corporate Services (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 November 2018(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months |
Correspondence Address | 10th Floor 5 Churchill Place London E14 5HU |
Director Name | Mr Sunil Masson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Mark Howard Filer |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mrs Mignon Clarke-Whelan |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2013(3 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 October 2018) |
Role | Head Of Compliance |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 1 King's Arms Yard London EC2R 7AF |
Director Name | Mr Daniel Jonathan Wynne |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Wilmington Trust Sp Services (London) Limited 1 Kings Arms Yard London EC2R 7AF |
Director Name | Mr Robert Sutton |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2018(8 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 30 November 2018) |
Role | Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor, 1 Kings Arms Yard London EC2R 7AF |
Director Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Secretary Name | Wilmington Trust Sp Services (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2010(same day as company formation) |
Correspondence Address | Third Floor 1 Kings Arms Yard London EC2R 7AF |
Registered Address | 10th Floor 5 Churchill Place London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Wilmington Trust Sp Services (London) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,712,955 |
Gross Profit | £5,200 |
Net Worth | £19,360 |
Cash | £9,743,088 |
Current Liabilities | £356,009,691 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 31 July |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
3 December 2018 | Delivered on: 5 December 2018 Persons entitled: Citicorp Trustee Company Limited, Citigroup Centre, Canada Square, Canary Wharf, London E14 5LB as Security Trustee (As Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
14 April 2010 | Delivered on: 23 April 2010 Persons entitled: Lloyds Tsb Bank PLC as Security Trustee Classification: A deed of charge and assignment Secured details: All monies due or to become due from the company to any one or more of the secured parties on any account whatsoever. Particulars: First fixed charge all of its rights title benefit and interest present and future in under and to all purchased assets see image for full details. Outstanding |
2 February 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Full accounts made up to 31 July 2023 (24 pages) |
1 February 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
14 October 2022 | Full accounts made up to 31 July 2022 (23 pages) |
26 January 2022 | Confirmation statement made on 20 January 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 July 2021 (21 pages) |
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 July 2020 (19 pages) |
14 August 2020 | Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page) |
14 August 2020 | Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page) |
14 August 2020 | Registered office address changed from 25 Canada Square Level 37 London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page) |
14 August 2020 | Change of details for Csc Corporate Services (Uk) Limited as a person with significant control on 31 July 2020 (2 pages) |
14 August 2020 | Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page) |
20 January 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
12 December 2019 | Full accounts made up to 31 July 2019 (19 pages) |
21 January 2019 | Confirmation statement made on 20 January 2019 with updates (4 pages) |
5 December 2018 | Registration of charge 071169660002, created on 3 December 2018 (84 pages) |
30 November 2018 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a director on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Daniel Jonathan Wynne as a director on 30 November 2018 (1 page) |
30 November 2018 | Notification of Csc Corporate Services (Uk) Limited as a person with significant control on 30 November 2018 (2 pages) |
30 November 2018 | Cessation of Wilmington Trust Sp Services (London) Limited as a person with significant control on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Csc Directors (No.2) Limited as a director on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Mr John Paul Nowacki as a director on 30 November 2018 (2 pages) |
30 November 2018 | Termination of appointment of Wilmington Trust Sp Services (London) Limited as a secretary on 30 November 2018 (1 page) |
30 November 2018 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited Third Floor 1 King's Arms Yard London EC2R 7AF to 25 Canada Square Level 37 London E14 5LQ on 30 November 2018 (1 page) |
30 November 2018 | Termination of appointment of Robert Sutton as a director on 30 November 2018 (1 page) |
30 November 2018 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 30 November 2018 (2 pages) |
30 November 2018 | Appointment of Csc Directors (No.1) Limited as a director on 30 November 2018 (2 pages) |
24 October 2018 | Appointment of Mr Robert Sutton as a director on 1 October 2018 (2 pages) |
2 October 2018 | Termination of appointment of Mignon Clarke-Whelan as a director on 1 October 2018 (1 page) |
2 October 2018 | Full accounts made up to 31 July 2018 (19 pages) |
3 April 2018 | Full accounts made up to 31 July 2017 (19 pages) |
23 January 2018 | Confirmation statement made on 20 January 2018 with updates (4 pages) |
15 December 2017 | Director's details changed for Mr Daniel Jonathan Wynne on 5 December 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
27 April 2017 | Termination of appointment of Mark Howard Filer as a director on 10 April 2017 (2 pages) |
22 March 2017 | Appointment of Daniel Jonathan Wynne as a director on 16 March 2017 (3 pages) |
22 March 2017 | Appointment of Daniel Jonathan Wynne as a director on 16 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
26 October 2016 | Full accounts made up to 31 July 2016 (17 pages) |
26 October 2016 | Full accounts made up to 31 July 2016 (17 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
19 October 2016 | Director's details changed for Mrs Mignon Clarke on 6 October 2016 (3 pages) |
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
4 October 2015 | Full accounts made up to 31 July 2015 (14 pages) |
4 October 2015 | Full accounts made up to 31 July 2015 (14 pages) |
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-06
|
22 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 July 2014 (14 pages) |
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
18 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
18 October 2013 | Full accounts made up to 31 July 2013 (15 pages) |
25 March 2013 | Full accounts made up to 31 July 2012 (12 pages) |
25 March 2013 | Full accounts made up to 31 July 2012 (12 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
24 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
14 January 2013 | Termination of appointment of Sunil Masson as a director (2 pages) |
14 January 2013 | Appointment of Miss Mignon Clarke as a director (3 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
20 April 2012 | Full accounts made up to 31 July 2011 (12 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (6 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
21 December 2011 | Director's details changed for Mr Mark Howard Filer on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
20 December 2011 | Director's details changed for Sunil Masson on 14 December 2011 (3 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from C/O Wilmington Trust Sp Services (London) Limited 6 Broad Street Place (Fifth Floor) London EC2M 7JH on 1 June 2011 (2 pages) |
24 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
24 February 2011 | Full accounts made up to 31 July 2010 (11 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (6 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
16 January 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
16 January 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|
5 January 2010 | Incorporation
|